Tarporley Road
Whitchurch
Shropshire
SY13 4HD
Wales
Secretary Name | Ms Fiona Elaine Barbara Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 1995(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 18 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Bradeley Green Cottages Bradeley Green Whitchurch Shropshire SY13 4HE Wales |
Secretary Name | Mrs Barbara Evelyn Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Ferriby High Road North Ferriby North Humberside HU14 3LE |
Director Name | Mrs Barbara Evelyn Wilson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(1 year, 11 months after company formation) |
Appointment Duration | 9 months (resigned 28 June 1995) |
Role | Company Director |
Correspondence Address | 2 Ferriby High Road North Ferriby North Humberside HU14 3LE |
Registered Address | Bradeley Green Farm Tarporley Road Whitchurch Shropshire SY13 4HD Wales |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Wirswall |
Ward | Wrenbury |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
4 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 July 2007 | Application for striking-off (1 page) |
11 January 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
18 October 2006 | Return made up to 16/10/06; full list of members (2 pages) |
17 January 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
24 October 2005 | Return made up to 16/10/05; full list of members (2 pages) |
7 January 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
25 October 2004 | Return made up to 16/10/04; full list of members (6 pages) |
26 January 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
21 October 2003 | Return made up to 16/10/03; full list of members (6 pages) |
14 January 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
13 November 2002 | Return made up to 16/10/02; full list of members (6 pages) |
7 March 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
23 October 2001 | Return made up to 16/10/01; full list of members
|
20 April 2001 | Registered office changed on 20/04/01 from: 2 ferriby high road north ferriby east yorkshire HU14 3LE (1 page) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
18 October 2000 | Return made up to 16/10/00; full list of members (6 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
20 October 1999 | Return made up to 20/10/99; full list of members (6 pages) |
30 March 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
14 October 1998 | Return made up to 20/10/98; no change of members (5 pages) |
13 July 1998 | Company name changed imu-tek animal health LIMITED\certificate issued on 14/07/98 (2 pages) |
30 March 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
23 October 1997 | Return made up to 20/10/97; no change of members (5 pages) |
3 April 1997 | Accounts for a small company made up to 31 May 1996 (3 pages) |
24 October 1996 | Return made up to 20/10/96; full list of members
|
30 October 1995 | Return made up to 20/10/95; no change of members
|
21 July 1995 | Resolutions
|
21 July 1995 | Resolutions
|